Search icon

WELLBUILDINGCONTROL LLC

Company Details

Name: WELLBUILDINGCONTROL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Dec 2020 (4 years ago)
Date of dissolution: 21 Oct 2024
Entity Number: 5896984
ZIP code: 13104
County: Onondaga
Place of Formation: New York
Address: 4729 ANGLIA ST., MANLIUS, NY, United States, 13104

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZH52CAJFD1W3 2023-12-06 4729 ANGLIA ST STE T, MANLIUS, NY, 13104, 9798, USA 4729 ANGLIA S.T., MANLIUS, NY, 13104, USA

Business Information

Division Name WELLBUILDINGCONTROL LLC
Division Number WELLBUILDI
Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2022-12-09
Initial Registration Date 2020-12-31
Entity Start Date 2020-12-14
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541715

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BING DONG
Role PRESIDENT
Address 4729 ANGLIA S.T., MANLIUS, NY, 13104, USA
Government Business
Title PRIMARY POC
Name BING DONG
Role PRESIDENT
Address 4729 ANGLIA S.T., MANLIUS, NY, 13104, USA
Past Performance Information not Available

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
WELLBUILDINGCONTROL LLC DOS Process Agent 4729 ANGLIA ST., MANLIUS, NY, United States, 13104

History

Start date End date Type Value
2021-09-03 2024-10-22 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2021-09-03 2024-10-22 Address 4729 ANGLIA ST., MANLIUS, NY, 13104, USA (Type of address: Service of Process)
2020-12-14 2021-09-03 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2020-12-14 2021-09-03 Address 4729 ANGLIA ST., MANLIUS, NY, 13104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241022001712 2024-10-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-21
221203001101 2022-12-03 BIENNIAL STATEMENT 2022-12-01
210903000346 2021-06-21 CERTIFICATE OF PUBLICATION 2021-06-21
201214010581 2020-12-14 ARTICLES OF ORGANIZATION 2020-12-14

Date of last update: 05 Mar 2025

Sources: New York Secretary of State